- Company Overview for OLIVER-UK LTD (10331282)
- Filing history for OLIVER-UK LTD (10331282)
- People for OLIVER-UK LTD (10331282)
- More for OLIVER-UK LTD (10331282)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2019 | TM01 | Termination of appointment of Nicola Sarah Julie Ann Priest as a director on 18 January 2019 | |
11 Nov 2018 | AD01 | Registered office address changed from 242 Bristol Road Birmingham B5 7SL England to 1006 Pershore Road Selly Park Birmingham B29 7PX on 11 November 2018 | |
11 Nov 2018 | AP01 | Appointment of Miss Nicola Sarah Julie Ann Priest as a director on 31 October 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Kelli Joyner-Linton as a director on 31 October 2018 | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
14 Oct 2017 | TM01 | Termination of appointment of Liam Crosby as a director on 13 October 2017 | |
14 Oct 2017 | AP01 | Appointment of Mrs Kelli Joyner-Linton as a director on 13 October 2017 | |
14 Oct 2017 | AD01 | Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 242 Bristol Road Birmingham B5 7SL on 14 October 2017 | |
06 Oct 2017 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 6 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Liam Crosby as a director on 6 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Goldchild Limited as a director on 6 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Adalt Hussain as a director on 6 October 2017 | |
30 Aug 2017 | CH02 | Director's details changed for Company4Sale on 30 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
30 Aug 2017 | PSC05 | Change of details for Company4Sale as a person with significant control on 30 August 2017 | |
16 Aug 2016 | AD01 | Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 16 August 2016 | |
16 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-16
|